Background WavePink WaveYellow Wave

PWP PROPERTIES LIMITED (07791108)

PWP PROPERTIES LIMITED (07791108) is an active UK company. incorporated on 29 September 2011. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PWP PROPERTIES LIMITED has been registered for 14 years. Current directors include LEE, Matthew Oliver, MCGUIGAN, Kevin Gerald.

Company Number
07791108
Status
active
Type
ltd
Incorporated
29 September 2011
Age
14 years
Address
997 London Road, Derby, DE24 8PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEE, Matthew Oliver, MCGUIGAN, Kevin Gerald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PWP PROPERTIES LIMITED

PWP PROPERTIES LIMITED is an active company incorporated on 29 September 2011 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PWP PROPERTIES LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07791108

LTD Company

Age

14 Years

Incorporated 29 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

997 London Road Alvaston Derby, DE24 8PX,

Previous Addresses

Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ
From: 9 June 2014To: 24 May 2021
C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD
From: 30 October 2012To: 9 June 2014
C/O Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3SD United Kingdom
From: 29 September 2011To: 30 October 2012
Timeline

22 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Jan 12
Capital Reduction
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Share Buyback
Nov 13
New Owner
May 21
Owner Exit
May 21
Owner Exit
May 21
New Owner
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Owner Exit
Mar 24
Owner Exit
Mar 24
Loan Secured
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 24
3
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LEE, Matthew Oliver

Active
Wellington Road, NantwichCW5 7ED
Born July 1992
Director
Appointed 12 Apr 2024

MCGUIGAN, Kevin Gerald

Active
London Road, DerbyDE24 8PX
Born September 1976
Director
Appointed 12 Apr 2024

WILLEY, Mark Charan

Resigned
Tamworth Road, Sutton ColdfieldB75 6DJ
Secretary
Appointed 29 Sept 2011
Resigned 19 Mar 2014

ALLMAN, James Bruce

Resigned
London Road, DerbyDE24 8PX
Born May 1963
Director
Appointed 05 Mar 2021
Resigned 12 Apr 2024

ALLMAN, Peter Neville

Resigned
London Road, DerbyDE24 8PX
Born February 1940
Director
Appointed 05 Mar 2021
Resigned 12 Apr 2024

HUNN, Kevin David

Resigned
Wheelhouse Road, RugeleyWS15 1UZ
Born June 1957
Director
Appointed 29 Sept 2011
Resigned 05 Mar 2021

HUNN, Nicholas Clive

Resigned
Wheelhouse Road, RugeleyWS15 1UZ
Born June 1960
Director
Appointed 29 Sept 2011
Resigned 05 Mar 2021

WILLEY, Louise Margaret

Resigned
Little Aston Road, WalsallWS9 0NN
Born June 1918
Director
Appointed 29 Sept 2011
Resigned 12 Nov 2013

WILLEY, Mark Charan

Resigned
Tamworth Road, Sutton ColdfieldB75 6DJ
Born September 1951
Director
Appointed 29 Sept 2011
Resigned 12 Nov 2013

Persons with significant control

5

1 Active
4 Ceased

Mr Peter Neville Allman

Ceased
London Road, DerbyDE24 8PX
Born February 1940

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Mar 2021
Ceased 05 Mar 2021

Mr James Bruce Allman

Ceased
London Road, DerbyDE24 8PX
Born May 1963

Nature of Control

Significant influence or control
Notified 05 Mar 2021
Ceased 05 Mar 2021
London Road, DerbyDE24 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2021

Mr Kevin David Hunn

Ceased
Wheelhouse Road, RugeleyWS15 1UZ
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2021

Mr Nicholas Clive Hunn

Ceased
Wheelhouse Road, RugeleyWS15 1UZ
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 September 2024
AA01Change of Accounting Reference Date
Resolution
20 April 2024
RESOLUTIONSResolutions
Memorandum Articles
19 April 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 May 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Capital Cancellation Shares
28 November 2013
SH06Cancellation of Shares
Resolution
28 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Capital Return Purchase Own Shares
28 November 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
24 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Change Sail Address Company
2 November 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 August 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 January 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2012
RESOLUTIONSResolutions
Incorporation Company
29 September 2011
NEWINCIncorporation